Search icon

CORE TECH INDUSTRIAL CORP.

Company Details

Name: CORE TECH INDUSTRIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2557990
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 2 McCrea Hill Road, Ballston Spa, NY, United States, 12065
Principal Address: 2 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X4J4MMME06VD19 2557990 US-NY GENERAL ACTIVE No data

Addresses

Legal 11 Round Lake Road, Ballston Lake, Ballston, US-NY, US, 12019
Headquarters 2 McCrea Hill Road, Ballston Spa, US-NY, US, 12020

Registration details

Registration Date 2017-04-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-04-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2557990

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN 2023 141826568 2024-06-12 CORE TECH INDUSTRIAL CORP 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 5188999700
Plan sponsor’s address 2 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN 2022 141826568 2023-06-30 CORE TECH INDUSTRIAL CORP 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 5188999700
Plan sponsor’s address 2 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN 2021 141826568 2022-05-18 CORE TECH INDUSTRIAL CORP 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 5188999700
Plan sponsor’s address 2 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN 2020 141826568 2021-10-01 CORE TECH INDUSTRIAL CORP 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 5188999700
Plan sponsor’s address 2 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN 2019 141826568 2020-06-30 CORE TECH INDUSTRIAL CORP 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 5188999700
Plan sponsor’s address 2 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN 2018 141826568 2019-06-28 CORE TECH INDUSTRIAL CORP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 5188999700
Plan sponsor’s address 2 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN 2017 141826568 2018-10-05 CORE TECH INDUSTRIAL CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 5188999700
Plan sponsor’s address 2 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN 2016 141826568 2017-06-28 CORE TECH INDUSTRIAL CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 5188999700
Plan sponsor’s address 5 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN 2015 141826568 2016-06-21 CORE TECH INDUSTRIAL CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 5188999700
Plan sponsor’s address 5 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020
CORE TECH INDUSTRIAL CORP PROFIT SHARING PLAN 2014 141826568 2015-04-27 CORE TECH INDUSTRIAL CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 5188999700
Plan sponsor’s address 5 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020

DOS Process Agent

Name Role Address
CORE TECH INDUSTRIAL CORP. DOS Process Agent 2 McCrea Hill Road, Ballston Spa, NY, United States, 12065

Chief Executive Officer

Name Role Address
GEORGE HUBSCHMITT Chief Executive Officer 2 MCCREA HILL RD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2021-02-11 2024-06-14 Address 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2021-02-11 2024-06-14 Address 2 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2019-09-09 2021-02-11 Address 2 MCCURA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2019-09-09 2021-02-11 Address 2 MCCURA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2005-08-16 2019-09-09 Address 11 ROUND LAKE ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2003-05-29 2019-09-09 Address 11 ROUND LAKE RD, SUITE A, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
2003-05-29 2019-09-09 Address 11 ROUND LAKE RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2003-05-29 2005-08-16 Address 11 ROUND LAKE RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2000-09-28 2003-05-29 Address 98 LINCOLN AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614002041 2024-06-14 BIENNIAL STATEMENT 2024-06-14
210211060113 2021-02-11 BIENNIAL STATEMENT 2020-09-01
190909002035 2019-09-09 BIENNIAL STATEMENT 2018-09-01
060913002615 2006-09-13 BIENNIAL STATEMENT 2006-09-01
050816000548 2005-08-16 CERTIFICATE OF AMENDMENT 2005-08-16
041015002671 2004-10-15 BIENNIAL STATEMENT 2004-09-01
030529003008 2003-05-29 BIENNIAL STATEMENT 2002-09-01
000928000699 2000-09-28 CERTIFICATE OF INCORPORATION 2000-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006767102 2020-04-11 0248 PPP 2 McCrea Hill Rd, BALLSTON SPA, NY, 12020-5515
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 997800
Loan Approval Amount (current) 997800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BALLSTON SPA, SARATOGA, NY, 12020-5515
Project Congressional District NY-20
Number of Employees 60
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1008543.44
Forgiveness Paid Date 2021-05-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4236532 Intrastate Non-Hazmat 2024-05-07 - - 1 1 Private(Property)
Legal Name CORE TECH INDUSTRIAL CORP
DBA Name -
Physical Address 2 MCCREA HILL RD , BALLSTON SPA, NY, 12020-5515, US
Mailing Address 2 MCCREA HILL RD , BALLSTON SPA, NY, 12020-5515, US
Phone (518) 899-9700
Fax -
E-mail KDELAMATER@CTICUS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State